Land Registry Notices and Company Dissolutions




2186
THE NEW ZEALAND GAZETTE
No. 78

EVIDENCE of the loss of certificate of title, Volume 403, folio 81 (Canterbury Registry), for 1 rood 9.7 perches, or thereabouts, situate in the Borough of Riccarton, being part of Lots 20, 21, and 24 on Deposited Plan No. 3113, part of Rural Section 153, in the name of Edward Jamison, of Christchurch, labourer, having been lodged with me together with an application (No. 725404) for the issue of a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title upon the expiration of 14 days from the date of the Gazette containing this notice.

Dated this 24th day of November 1967, at the Land Registry Office, Christchurch.

K. O. BAINES, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 83, folio 38 (Canterbury Registry), for 10 perches, or thereabouts, being part Lot 33, Block II, Deposited Plan 117, and certificate of title, Volume 83, folio 39 (Canterbury Registry), for 10 perches, or thereabouts, being part Lot 33, Block II, Deposited Plan No. 117, in the name of Herbert John Stevens, of Christchurch, retired ploughman, and certificate of title, Volume 394, folio 262, for 1 rood, or thereabouts, being part Rural Section 3124, in the name of Margaret Cunningham De Joux, wife of Charles Frederick De Joux, of Christchurch, traveller, and certificate of title, Volume 240, folio 178, for 28.5 perches, or thereabouts, being part Lot 13, Deposited Plan No. 1348, in the name of Vassilias Hadjujannis, of Christchurch, labourer, having been lodged with me together with an application for the issue of new certificates of title in lieu thereof; and evidence of the loss of memorandum of mortgage No. 481658 affecting the land in the above-mentioned certificates of title, Volume 83, folio 38 and 39, and memorandum of mortgage No. 538521 affecting the land in the above-mentioned certificate of title, Volume 240, folio 178, and memorandum of mortgage 520155 affecting the land in the above-mentioned certificate of title, Volume 394, folio 262, whereof Alexander McAulay of Christchurch aforesaid, retired trainer, is the mortgagee having been lodged with me together with an application to issue provisional copies of the said mortgages; notice is hereby given of my intention to issue such new certificates of title and provisional mortgages upon the expiration of 14 days from the date of the Gazette containing this notice.

Dated this 24th day of November 1967, at the Land Registry Office, Christchurch.

K. O. BAINES, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 570, folio 26 (Canterbury Registry), for 1 rood 26.4 perches, or thereabouts, situated in the City of Christchurch, being part Lot 1 on Deposited Plan No. 13946, being part Rural Section 2200, in the name of Rita Mary Boyes, of Christchurch, married woman, having been lodged with me together with an application (No. 725597) for the issue of a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title upon the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, Christchurch, this 24th day of November 1967.

K. O. BAINES, District Land Registrar.


ADVERTISEMENTS


INCORPORATED SOCIETIES ACT 1908


DECLARATION BY THE REGISTRAR DISSOLVING SOCIETIES


I, Douglas Lester Ball, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the under-mentioned societies are no longer carrying on operations, they are hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Takapuna Water Ski Club Incorporated A. 1958/45.

The Healing Hands Sanctuary Incorporated A. 1962/109.

Franklin Caledonian Society Incorporated A. 1948/124.

Auckland Open Air Theatre Incorporated A. 1960/38.

Mangonui County Televiewers Society Incorporated A. 1965/81.

The Highbury Indoor Bowling Club Incorporated A. 1946/36.

Dominion Lodge No. 5 R.A.O.B.G.C., Hall Society Incorporated A. 1964/66.

The New Lynn Business and Professional Club Incorporated A. 1961/11.

Mission Bay Water Ski Club Incorporated A. 1958/101.

The Onehunga Advancement Association Incorporated A. 1961/113.

The Albertland Silver Band (Incorporated) A. 1949/98.

Dated at Auckland this 23rd day of November 1967.

D. L. BALL,

Assistant Registrar of Incorporated Societies.


INCORPORATED SOCIETIES ACT 1908


DECLARATION BY THE REGISTRAR DISSOLVING SOCIETY


I, Robin Leonard Ray, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the under-mentioned society is no longer carrying on operations, it is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Elstow Farm Labour Scheme (Incorporated) HN. 1954/106.

Dated at Hamilton this 27th day of November 1967.

R. L. RAY,

Assistant Registrar of Incorporated Societies.


THE COMPANIES ACT 1955, SECTION 336 (3)


NOTICE is hereby given that at the expiration of three months from this date the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies be dissolved:

Pioneer Trading Co. Ltd. A. 1933/264.

James MacNeill and Co. Ltd. A. 1938/241.

Lila Manufacturing Co. Ltd. A. 1946/261.

Robin Gay Ltd. A. 1949/532.

Islington Dairy Ltd. A. 1954/1205.

Merv Wheaton Ltd. A. 1957/706.

Electroserve Ltd. A. 1958/362.

B.R. Contractors Ltd. A. 1959/172.

M. A. and M. Pepper Ltd. A. 1959/945.

Manurewa Automotive Electrical Services Ltd. A. 1959/1094.

Individual Homes Ltd. A. 1960/16.

Rose and McLellan Ltd. A. 1961/386.

Sharpe’s Foodmarket (Whangarei) Ltd. A. 1961/1262.

L. N. and N. D. Monrad Ltd. A. 1962/284.

Mastex By-Products Ltd. A. 1962/384.

E. and J. Gadsby Ltd. A. 1962/946.

I. L. and P. Nicoll Ltd. A. 1962/961.

D. and S. Fitness Ltd. A. 1963/258.

G. J. Eastmure Ltd. A. 1963/403.

Gillespie Building Ltd. A. 1963/575.

Multimarket Distributors Ltd. A. 1963/595.

Astor Milk Bar Ltd. A. 1963/1533.

Golden Shears Ltd. A. 1964/510.

Aaron Enterprises Ltd. A. 1964/721.

D. and J. Harvey Ltd. A. 1964/726.

Aroas Foodmarket Ltd. A. 1964/1770.

S. and E. Jones Ltd. A. 1965/273.

West Lynn Concrete Ltd. A. 1965/1353.

Given under my hand at Auckland this 23rd day of November 1967.

D. L. BALL, Assistant Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 336 (6)


NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies dissolved:

Crown Products (N.Z.) Ltd. A. 1945/104.

G.O.W. Drainage Contractors Ltd. A. 1951/717.

H. Judd Ltd. A. 1957/1168.

F. Appleton Ltd. A. 1957/1400.

United Plastering Co. Ltd. A. 1958/13.

Maymorn Milk Bar Ltd. A. 1958/110.

Wood’s Foodmarket Ltd. A. 1958/964.

Nikau Farms Ltd. A. 1959/613.

King Country Contractors Ltd. A. 1961/778.

Thomas and Corin Ltd. A. 1962/122.

Singer Sales Ltd. A. 1962/944.

Jackson’s Foodmarket Ltd. A. 1962/1476.

International Private Detectives Ltd. A. 1963/1325.

Boutique Paris Ltd. A. 1964/525.

Four Ways Motors Ltd. A. 1964/527.

Northland Industrial and Marine Services Ltd. A. 1965/40.

E. and M. G. Moses Ltd. A. 1965/182.

Given under my hand at Auckland this 23rd day of November 1967.

F. P. EVANS, Assistant Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 336 (6)


NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies dissolved:

Kiwi Cash Butchery Ltd. WD. 1952/16.

Sawmill Contractors Ltd. WD. 1961/16.

Given under my hand at Hokitika this 20th day of November 1967.

C. C. MARCH, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1967, No 78


NZLII PDF NZ Gazette 1967, No 78





✨ LLM interpretation of page content

🗺️ Land Registry Notice - Lost Certificate of Title

🗺️ Lands, Settlement & Survey
24 November 1967
Land Registry, Lost Certificate, Riccarton, Christchurch
  • Edward Jamison, Owner of lost certificate of title

  • K. O. Baines, District Land Registrar

🗺️ Land Registry Notice - Multiple Lost Certificates and Mortgages

🗺️ Lands, Settlement & Survey
24 November 1967
Land Registry, Lost Certificates, Mortgages, Christchurch
  • Herbert John Stevens, Owner of lost certificate of title
  • Margaret Cunningham De Joux (Wife of Charles Frederick De Joux), Owner of lost certificate of title
  • Vassilias Hadjujannis, Owner of lost certificate of title
  • Alexander McAulay, Mortgagee of lost mortgages

  • K. O. Baines, District Land Registrar

🗺️ Land Registry Notice - Lost Certificate of Title

🗺️ Lands, Settlement & Survey
24 November 1967
Land Registry, Lost Certificate, Christchurch
  • Rita Mary Boyes (Married woman), Owner of lost certificate of title

  • K. O. Baines, District Land Registrar

🏛️ Dissolution of Incorporated Societies

🏛️ Governance & Central Administration
23 November 1967
Incorporated Societies Act, Dissolution, Auckland
  • Douglas Lester Ball (Assistant Registrar of Incorporated Societies), Declared societies dissolved

  • D. L. Ball, Assistant Registrar of Incorporated Societies

🏛️ Dissolution of Incorporated Society

🏛️ Governance & Central Administration
27 November 1967
Incorporated Societies Act, Dissolution, Hamilton
  • Robin Leonard Ray (Assistant Registrar of Incorporated Societies), Declared society dissolved

  • R. L. Ray, Assistant Registrar of Incorporated Societies

💰 Companies to be Struck Off Register

💰 Finance & Revenue
23 November 1967
Companies Act, Companies to be dissolved, Auckland
  • Douglas Lester Ball (Assistant Registrar of Companies), Notified companies to be struck off

  • D. L. Ball, Assistant Registrar of Companies

💰 Companies Struck Off Register

💰 Finance & Revenue
23 November 1967
Companies Act, Companies dissolved, Auckland
  • F. P. Evans (Assistant Registrar of Companies), Notified companies struck off

  • F. P. Evans, Assistant Registrar of Companies

💰 Companies Struck Off Register

💰 Finance & Revenue
20 November 1967
Companies Act, Companies dissolved, Hokitika
  • C. C. March (Assistant Registrar of Companies), Notified companies struck off

  • C. C. March, Assistant Registrar of Companies